Search icon

BARRY GAINSBURG, P.A. - Florida Company Profile

Company Details

Entity Name: BARRY GAINSBURG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRY GAINSBURG, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2014 (11 years ago)
Date of dissolution: 27 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: P14000042716
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10601 Royal Palm Blvd, Coral Springs, FL, 33065, US
Mail Address: 10601 Royal Palm Blvd, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gainsburg Barry Director 10601 Royal Palm Blvd, Coral Springs, FL, 33065
GAINSBURG BARRY R Agent 10601 Royal Palm Blvd, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 10601 Royal Palm Blvd, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2021-03-12 10601 Royal Palm Blvd, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 10601 Royal Palm Blvd, Coral Springs, FL 33065 -

Court Cases

Title Case Number Docket Date Status
BARRY R. GAINSBURG and BARRY GAINSBURG, P.A. VS BIO-TECH MEDICAL SOFTWARE, INC., et al. 4D2016-1629 2016-05-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-18959

Parties

Name BARRY R. GAINSBURG
Role Appellant
Status Active
Name BARRY GAINSBURG, P.A.
Role Appellant
Status Active
Name STEVEN SIEGEL
Role Appellee
Status Active
Name BioTrack THC
Role Appellee
Status Active
Name BIO-TECH MEDICAL INC.
Role Appellee
Status Active
Representations David I. Shiner
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-22
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that petitioners¿ May 20, 2016 notice of dismissing appeal and May 20, 2016 amended notice of dismissing appeal, seeking to dismiss case no. 4D16-1439, are denied. The petitions filed in case nos. 4D16-1437 and 4D16-1439 both reflect that petitioners seek to challenge the order denying their motion to consolidate LT case no. 16-487 with LT case no. 15-18959, and that order is the subject of case no. 4D16-1439; instead, it isORDERED, sua sponte, that case no. 4D16-1629, in which petitioners appeal the same order which is the subject of case no. 4D16-1439, is dismissed as duplicative of case no. 4D16-1439; further ORDERED that within ten (10) days of service of this order petitioners shall file a supplemental appendix containing a transcript of the January 6, 2016 hearing on defendants¿ motion to dismiss amended complaint, in LT case no.15-18959; and a transcript of the April 11, 2016 evidentiary hearing on defendants¿ motion to stay action pending conclusion of related case, in LT case no. 16-487. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979); further,ORDERED that petitioners¿ May 20, 2016 motion for attorney¿s fees is deferred to the merits.
Docket Date 2016-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS DUPLICATIVE OF 4D16-1439.
Docket Date 2016-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying plaintiff¿s motion to consolidate is an appealable order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-05-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARRY R. GAINSBURG

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-23
Domestic Profit 2014-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State